04/23/09 Legal Notices

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005468. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BIOTECH COMMERCIALIZATION CONSULTING, 1225 DUMAINE AVENUE, OAK PARK, CA 91377 VENTURA. MICHAEL JOHN REILLY, 1225 DUMAINE AVENUE, OAK PARK, CA 91377. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 03/11/09. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MICHAEL REILLY. This statement was filed with the County Clerk of Ventura County on 04/13/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE APRIL 23, 30 MAY 7, 14, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005616. The following person (persons) is (are) doing business as: Fictitious Business Name(s): ILLUMINADO, 604 VIA COLINAS, THOUSAND OAKS, CA 91362 VENTURA. SUSAN E. LEWIS, 604 VIA COLINAS, THOUSAND OAKS, CA 91362. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/14/04. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SUSAN E. LEWIS. This statement was filed with the County Clerk of Ventura County on 04/15/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE APRIL 23, 30 MAY 7, 14, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005766. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FRONTLINE FABRICATION, 6650 CRESCENT AVE., VENTURA, CA 93004 VTA. KARL ALBERT MASON, II, 8104 SHAVER ST., VENTURA, CA 93004. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 01/15/09. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KARL A. MASON II. This statement was filed with the County Clerk of Ventura County on 04/17/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE APRIL 23, 30 MAY 7, 14, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005363. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FAR AWAY BOOKS, 3308 HENRY DR., NEWBURY PARK, CA 91320 VENTURA. SOPHIA FORTUNATA SARAICESCU, 3308 HENRY DR., NEWBURY PARK, CA 91320. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 03/27/09. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SOPHIA SARAICESCU. This statement was filed with the County Clerk of Ventura County on 04/10/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE APRIL 23, 30 MAY 7, 14, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004308. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) KNOW THE FEEL 2) BORN ON THE BEACH, 1653 ADDAX CR., VENTURA, CA 93003 VENTURA. CHARLES MARCUS LA MAR, 1653 ADDAX CR., VENTURA, CA 93003. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 2003. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CHARLES MARCUS LA MAR. This statement was filed with the County Clerk of Ventura County on 03/24/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE APRIL 23, 30 MAY 7, 14, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005139. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GREEN FINGERS LAWN CARE AND LANDSCAPE MAINTENANCE, 3734 HORIZON RIDGE CT., SIMI VALLEY CA 93063 VENTURA. KYLE JAMES CLARK, 3734 HORIZON RIDGE CT., SIMI VALLEY, CA 93063. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/07/09. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: KYLE CLARK. This statement was filed with the County Clerk of Ventura County on 04/07/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE APRIL 23, 30 MAY 7, 14, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004379. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) SANTA YNEZ WINERY 2) CHANNEL ISLANDS WINERY 3) MALIBU PIER VINTNERS 4) CHANNEL ISLANDS WINE GROWERS, 710 DEL NORTE BLVD., OXNARD, CA 93030 VENTURA. DOUGLAS A. SCOTT, 760 W. LOOP DRIVE, CAMARILLO, CA 93010. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): #1,2,4) 03/18/09 - #3) 03/18/06. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DOUGLAS A. SCOTT. This statement was filed with the County Clerk of Ventura County on 03/24/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE APRIL 23, 30 MAY 7, 14, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004380. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VIRGA ART, 710 DEL NORTE BLVD., OXNARD, CA 93030 VENTURA. VIRGINIJA VIRGA PASKUS, 760 W. LOOP DRIVE, CAMARILLO, CA 93010. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 03/18/09. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: VIRGA PASKUS. This statement was filed with the County Clerk of Ventura County on 03/24/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE APRIL 23, 30 MAY 7, 14, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005614. The following person (persons) is (are) doing business as: Fictitious Business Name(s): EMBROIDERY BY DESIGN, 1807 ALEPPO CT., THOUSAND OAKS, CA 91362 VENTURA. TAMARA OHREN EGBERT, 1807 ALEPPO CT., THOUSAND OAKS, CA 91362, ROBERT ANTHONY EGBERT, 1807 ALEPPO CT., THOUSAND OAKS, CA 91362. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 09/15/04. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TAMARA O. EGBERT. This statement was filed with the County Clerk of Ventura County on 04/15/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE APRIL 23, 30 MAY 7, 14, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005560. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BRYANT STREET PARTNERS, L.P., 239 OAK GLEN AVENUE, OJAI, CA 93023 VENTURA. TREXON INVESTMENTS, LLC, GENERAL PARTNER OF 201A BRYANT STREET PARTNERS, L.P., 239 OAK GLEN AVENUE, OJAI, CA 93023. STATE OF INCORPORATION CA 200335700015. This Business is conducted by: A LIMITED PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/07/04. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: TREXON INVESTMENTS, LLC, GENERAL PARTNER OF 201A BRYANT STREET PARTNERS, L.P., JIM EXON, OPERATING DIRECTOR OF GENERAL PARTNER. This statement was filed with the County Clerk of Ventura County on 04/14/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE APRIL 23, 30 MAY 7, 14, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005602. The following person (persons) is (are) doing business as: Fictitious Business Name(s): A & M FLOWER GROWERS, 13663 TELEGRAPH ROAD, SANTA PAULA, CA 93060 VENTURA. A & M FLOWER GROWERS INC, 7483 TYLER CT., VENTURA. CA 93003. STATE OF INCORPORATION CA C1956014. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 06/22/04. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: A & M FLOWER GROWERS INC, MARIA L. CASTANEDI, V. PRESIDENT. This statement was filed with the County Clerk of Ventura County on 04/15/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE APRIL 23, 30 MAY 7, 14, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005611. The following person (persons) is (are) doing business as: Fictitious Business Name(s): CRIBS 2 TEENS, 2494 STEARNS ST., SIMI VALLEY, CA 93063-2418 VENTURA. AS THEY GROW, INC., 2065 CREEKRIDGE AVE., SIMI VALLEY, CA 93065. STATE OF INCORPORATION CA C3081444. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 08/26/04. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: AS THEY GROW, INC., CLARA PHILLIPS, PRES. This statement was filed with the County Clerk of Ventura County on 04/15/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE APRIL 23, 30 MAY 7, 14, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005543. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) WESTLAKE LEARNING CENTER 2) WESTLAKE ACADEMY, 3275 E. THOUSAND OAKS BLVD, SUITE 101A, WESTLAKE, CA 91362 VENTURA. RSH EDUCATION INC., 3275 E. THOUSAND OAKS BLVD, SUITE 101A, WESTLAKE, CA 91362. STATE OF INCORPORATION CA 2756007. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 04/01/09. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: RSH EDUCATION INC., SHERYL HANSON, SECRETARY. This statement was filed with the County Clerk of Ventura County on 04/14/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE APRIL 23, 30 MAY 7, 14, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005474. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DIAMOND ROCK CUTTING, INC., 254 YOUMANS DRIVE, VENTURA, CA 93003 VTA. DIAMOND ROCK CUTTING, INC., 254 YOUMANS DR., VENTURA, CA 93003. STATE OF INCORPORATION CALIFORNIA 2751586. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): 06/13/05. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DIAMOND ROCK CUTTING, INC., CYNTHIA FEAGANS WARD, SECRETARY. This statement was filed with the County Clerk of Ventura County on 04/13/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE APRIL 23, 30 MAY 7, 14, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005382. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FLOWLINE INDUSTRIES, 4048 OCEAN DRIVE, OXNARD, CA 93035-3938 VENTURA. GOOD CLEAN ENTERPRISES, INC., 4048 OCEAN DRIVE, OXNARD, CA 93035-3938. STATE OF INCORPORATION CALIFORNIA 2987188. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: GOOD CLEAN ENTERPRISES, JOHN C. REEDER, CEO. This statement was filed with the County Clerk of Ventura County on 04/10/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE APRIL 23, 30 MAY 7, 14, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005106. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) DECTRADER 2) IMPRESSEO, 3305 GRANDE VISTA DR., NEWBURY PARK, CA 91320 VENTURA. ADVANCED BUSINESS TECHNOLOGY, INC., 3305 GRANDE VISTA DR., NEWBURY PARK, CA 91320. STATE OF INCORPORATION CALIFORNIA 1737718. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ADVANCED BUSINESS TECHNOLOGY, INC, JAN CHERKOWSKI, PRESIDENT. This statement was filed with the County Clerk of Ventura County on 04/06/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE APRIL 23, 30 MAY 7, 14, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005220. The following person (persons) is (are) doing business as: Fictitious Business Name(s): DESIGN MAGIC, 3325 HARBOR BL., OXNARD, C 93035 (VNT). ADRIENNE GOULD, 3325 HARBOR BL., OXNARD, CA 93035. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ADRIENNE GOULD. This statement was filed with the County Clerk of Ventura County on 04/08/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE APRIL 23, 30 MAY 7, 14, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005160. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SABER ASSOCIATES, 529 EL AZUL CIRCLE, OAK PARK, CA 91377 VENTURA. ALESSANDRO BERNARDINI, 529 EL AZUL CIRCLE, OAK PARK, CA 91377. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: ALESSANDRO BERNARDINI. This statement was filed with the County Clerk of Ventura County on 04/07/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE APRIL 23, 30 MAY 7, 14, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005715. The following person (persons) is (are) doing business as: Fictitious Business Name(s): SULLIVAN DESIGN AUTO WHOLESALE, 681 BUENA VISTA, VENTURA, CA 93001 VTQ. CHRISTOPHER BRENT SULLIVAN, 681 BUENA VISTA, VENTURA, CA 93001. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: CHRISTOPHER BRENT SULLIVAN. This statement was filed with the County Clerk of Ventura County on 04/16/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE APRIL 23, 30 MAY 7, 14, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005401. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MANAGEMENT ASSOCIATION CONSULTANTS, 3700 DEAN DRIVE, #1305, VENTURA, CA 93003 VENTURA. MICHELLE MCCRACKEN, 3700 DEAN DRIVE, #1305, VENTURA, CA 93003. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: MICHELLE MCCRACKEN. This statement was filed with the County Clerk of Ventura County on 04/10/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE APRIL 23, 30 MAY 7, 14, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004949. The following person (persons) is (are) doing business as: Fictitious Business Name(s): THE DRINKING STORE, 774 CEDAR POINT PLACE, WESTLAKE, CA 91362 VENTURA. JORDAN W. BURGAR, 774 CEDAR POINT PLACE, WESTLAKE, CA 91362. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: JORDAN BURGAR. This statement was filed with the County Clerk of Ventura County on 04/03/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE APRIL 23, 30 MAY 7, 14, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005342. The following person (persons) is (are) doing business as: Fictitious Business Name(s): MUSICSHAFT.COM, 4679 FANNIN DRIVE, SIMI VALLEY, CA 93063 VENTURA. SAMANTHA JOSEPHINE EVANS, 4679 FANNIN DRIVE, SIMI VALLEY, CA 93063. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: SAMANTHA EVANS. This statement was filed with the County Clerk of Ventura County on 04/10/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE APRIL 23, 30 MAY 7, 14, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005155. The following person (persons) is (are) doing business as: Fictitious Business Name(s): OJAI HEALING ARTS CENTER, 211 N. SIGNAL ST., OJAI, CA 93023 VENT. DONALD WILLIAM SANDERS, 119 FELIX DR., OJAI, CA 93023, CARRIE DIANE ROGERS-SANDERS, 119 FELIX DR., OJAI, CA 93023. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: DONALD W. SANDERS. This statement was filed with the County Clerk of Ventura County on 04/07/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE APRIL 23, 30 MAY 7, 14, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005696. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) SIMI VALLEY SCHOLARSHIP FOUNDATION 2) VENTURA COUNTY SCHOLARSHIP FOUNDATION 3) MISS SIMI VALLEY 4) MISS TEEN SIMI VALLEY, 12426 SUNNYGLEN DR., MOORPARK, CA 93021 VENTURA. SETH HAYDEN, 12426 SUNNYGLEN DR., MOORPARK, CA 93021, DONNA FONTAINE, 15772 MILNE COURT, MOORPARK, CA 93021, LORI BARONDESS, 4190 HITCH BLVD., MOORPARK, CA 93021. This Business is conducted by: AN UNINCORPORATED ASSOCIATION OTHER THAN A PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 04/17/09. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: SETH HAYDEN. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/16/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 23, 30 MAY 7, 14, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005480. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FREEDOM VENTURE PARTNERS #194, 725 RIVERSIDE AVE., FILLMORE, CA 93015 VENTURA. M & L BUSINESS SERVICES, INC., 725 RIVERSIDE AVE., FILLMORE, CA 93015, FREEDOM VENTURA PARTNERS LLC, 18B SOUTH 8TH STREET, SAN JOSE, CA 95112. STATE OF INCORPORATION CA 3037151. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 04/04/09. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: M & L BUSINESS SERVICES, MICHAEL SEARS, PRES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/13/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 23, 30 MAY 7, 14, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005481. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GREEN STAR #120, 725 RIVERSIDE AVE., FILLMORE, CA 93015 VENTURA. M & L BUSINESS SERVICES, INC., 725 RIVERSIDE AVE., FILLMORE, CA 93015, GREEN STAR, LLC, 18B SOUTH 8TH STREET, SAN JOSE, CA 95112. STATE OF INCORPORATION CA 3037151. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: M & L BUSINESS SERVICES, INC, MICHAEL SEARS, PRES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/13/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 23, 30 MAY 7, 14, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005961. The following person (persons) is (are) doing business as: Fictitious Business Name(s): GREEN STAR #125, 1002 HARTHORN LANE, FILLMORE, CA 93015 VENTURA. THE SERVANTS OF THE SACRED HEART OF JESUS, MARY AND JOSEPH, 1002 HARTHORN LANE, FILLMORE., CA 93015, GREEN STAR, LLC, 18B SOUTH 8TH STREET, SAN JOSE, CA 95112. STATE OF INCORPORATION CA A0607395. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: THE SERVANTS OF THE SACRED HEART OF JESUS, MARY AND JOSEPH, MICHAEL SEARS, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/21/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 23, 30 MAY 7, 14, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005962. The following person (persons) is (are) doing business as: Fictitious Business Name(s): FREEDOM VENTURE PARTNERS #196, 1002 HARTHORN LANE, FILLMORE, CA 93015 VENTURA. THE SERVANTS OF THE SACRED HEART OF JESUS, MARY AND JOSEPH, 1002 HARTHORN LANE, FILLMORE., CA 93015, FREEDOM VENTURE PARTNERS, LLC, 18B SOUTH 8TH STREET, SAN JOSE, CA 95112. STATE OF INCORPORATION CA A0607395. This Business is conducted by: COPARTNERS. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: THE SERVANTS OF THE SACRED HEART OF JESUS, MARY AND JOSEPH, MICHAEL SEARS, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/21/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 23, 30 MAY 7, 14, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004827. The following person (persons) is (are) doing business as: Fictitious Business Name(s): REO CAPITAL MORTGAGE, 2909 OCEAN DRIVE, OXNARD, CA 93035 VENTURA. PREFERRED MORTGAGE GROUP INC., 2909 OCEAN DRIVE, OXNARD, CA 93035. STATE OF INCORPORATION CA 2182878. This Business is conducted by: A CORPORATION. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: PREFERRED MORTGAGE GROUP INC, JEFF WETTSTEIN, PRESIDENT. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/01/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 23, 30 MAY 7, 14, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004908. The following person (persons) is (are) doing business as: Fictitious Business Name(s): VIR LIQUOR & MARKET, 1250 EAST MAIN ST., SANTA PAULA, CA 93060 VENTURA. KESHAWALAL G. PRAJAPATI, 1207 RICHMOND RD., SANTA PAULA, CA 93060. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: KESHAVLAL G. PRAJAPATI. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/02/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 23, 30 MAY 7, 14, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004721. The following person (persons) is (are) doing business as: Fictitious Business Name(s): PERUVIAN ASCENTS, 117 W. AVENIDA DE LOS ARBOLES #154, THOUSAND OAKS, CA 91360 VENTURA. LUIS A. GARCIA-VILLALBA, 117 W. AVENIDA DE LOS ARBOLES #154, THOUSAND OAKS, CA 91360. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: LUIS GARCIA. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/31/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 23, 30 MAY 7, 14, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004553. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) VEEVE 2) VENTURA SHUTTLEBUGZ, 1433 ARUNDELL AVE. STE B, VENTURA, CA 93003 VTA. ROBERT JEFFREY MILLS, 755 MONTE VISTA, VENTURA, CA 93003. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: R. JEFF MILLS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/26/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 23, 30 MAY 7, 14, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004550. The following person (persons) is (are) doing business as: Fictitious Business Name(s): WEST COAST HOME LOANS, 2061 CHEAM AVE., SIMI VALLEY, CALIF 93063 VENTURA. HENRY HARDISON JR., 2061 CHEAM AVE., SIMI VALLEY, CALIF 93063. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: HENRY HARDISON. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 03/26/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 23, 30 MAY 7, 14, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005869. The following person (persons) is (are) doing business as: Fictitious Business Name(s): A A – TECHNOLOGIES, 1470 PORT DRIVE, OXNARD, CA 93035 VENTURA. ARTHUR PADRON ARROYOS, 1470 PORT DRIVE, OXNARD, CA 93035. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ARTHUR P. ARROYOS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/20/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 23, 30 MAY 7, 14, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005133. The following person (persons) is (are) doing business as: Fictitious Business Name(s): COURT VIDEO CONFERENCING SERVICES, 1402 HALESIA LANE, OXNARD, CA 93030 VENTURA. ROBERTO D. GODINEZ, 1402 HALESIA LANE, OXNARD, CA 93030. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: ROBERTO D. GODINEZ. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/07/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 23, 30 MAY 7, 14, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005970. The following person (persons) is (are) doing business as: Fictitious Business Name(s): BRANDES BANKCARD SERVICE, 1651 AMARELLE ST., THOUSAND OAKS, CA 91320 VENTURA. DEANN MARGARET BRANDES, 1651 AMARELLE ST., THOUSAND OAKS, CA 91320. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: DEANN BRANDES. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/21/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 23, 30 MAY 7, 14, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005896. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) CARDIO BARRE 2) M & J’S STUDIO, 2975 “B” COCHRAN STREET, SIMI VALLEY, CA 93065 VENTURA. MELISSA PENCHOEN COLLINS, 3107 FLANAGAN DRIVE, SIMI VALLEY, CA 93063. This Business is conducted by: AN INDIVIDUAL. The registrant commenced to transact business under the fictitious business name or on listed on (Date): 1) 04/05/08, 2) N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: MELISSA P. COLLINS. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/20/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 23, 30 MAY 7, 14, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10004795. The following person (persons) is (are) doing business as: Fictitious Business Name(s): 1) SOE SYSTEMS 2) SOE HELPDESK, 5105 E. LOS ANGELES AVE STE 113, SIMI VALLEY, CA 93063 VENTURA. JOESEPH STILWELL, 5416 E. LOS ANGELES AVE. #87, SIMI VALLEY, CA 93063, ROBERT ANDREWS, 5430 E. LOS ANGELES AVE. #68, SIMI VALLEY, CA 93063, RUSSELL SCHIFBAUER, 7957 NORWICH AVE., VAN NUYS, CA 91402, CHRISTOPHER STILWELL, 10004 DEBRA AVE., NORTH HILLS, CA 91343. This Business is conducted by: A GENERAL PARTNERSHIP. The registrant commenced to transact business under the fictitious business name or on listed on (Date): N/A. I declare that all information in this statement names is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name: RUSSELL SCHIFFBAUER. If Registrant is a CORPORATION or LLC, sign below:. This statement was filed with the County Clerk of Ventura County on 04/01/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of VENTURA on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE, APRIL 23, 30 MAY 7, 14, 2009

FICTITIOUS BUSINESS NAME STATEMENT File No. 10005072. The following person (persons) is (are) doing business as: Fictitious Business Name(s): LEVEL 10 HAIR STUDIO, 2314 E. THOUSAND OAKS BLVD., THOUSAND OAKS, CA 91360 VENTURA. STEPHANIE MANN, 1993 HENDRIX AVE., THOUSAND OAKS, CA 91360, JOHN MANN, 1993 HENDIX AVE., THOUSAND OAKS, CA 91360. This Business is conducted by: HUSBAND AND WIFE. The registrant commenced to transact business under the fictitious business name or names on listed on (Date): N/A. I declare that all information in this statement is true and correct. (A registrant who declares as true information, which he or she knows to be false, is guilty of a crime.) Type or Print Name:. If Registrant is a CORPORATION or LLC, sign below: STEPHANIE MANN. This statement was filed with the County Clerk of Ventura County on 04/06/09. Notice—in accordance with subdivision (a) of Section 17920, a fictitious name statement generally expires at the end of five years from the date on which it was filed in the office of the county clerk, except, as provided in subdivision of section 17920, where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in residence address or registered owner. A new fictitious business name statement must be filed before the expiration. The filing of this statement does not of itself authorize the use in this state of a fictitious business name in violation of the rights of another under Federal, State, or Common Law (see section 14411 ET SEQ., Business and Professions Code). This statement was filed with the County Clerk of Ventura on the date indicated by the file stamp above. PUBLISHED IN THE FILLMORE GAZETTE APRIL 23, 30 MAY 7, 14, 2009

FICTITIOUS BUSINESS
NAME STATEMENT
File No. 20090407-10005147-0
The following person(s) is (are) doing business as:
Fun Softward, 1555 East Jefferson Way Apt. #3-209, Simi Valley, CA 93065; County of Ventura
Matthew Jones, 1555 East Jefferson Way Apt. #3-209, Simi Valley, CA 93065
This business is conducted by an individual
The registrant commenced to transact business under the fictitious business name or names listed above on N/A
I declare that all information in this statement is true and correct. (A registrant who declares as true information which he or she knows to be false is guilty of a crime.)
S/ Matthew Jones
This statement was filed with the County Clerk of Ventura on April 7, 2009
NOTICE-In accordance with Section 17920(a), a Fictitious Name Statement generally expires five years from the date it was filed with the County Clerk, except as provided in Section 17920(b), where it expires 40 days after any change in the facts set forth in the statement pursuant to section 17913 other than a change in the residence address of a registered owner. A New Fictitious Business Name Statement must be filed before the expiration.
The filing of this statement does not of itself authorize the use in this state of a Fictitious Business Name in violation of the rights of another under Federal, State, or common law (See Section 14411 et seq., Business and Professions Code).
4/23, 4/30, 5/7, 5/14/09 CNS-1564170#